Search icon

PATBORNE HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATBORNE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATBORNE HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2023 (2 years ago)
Document Number: L09000117926
FEI/EIN Number 271510490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL, 33301, US
Mail Address: 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIBORNE VALERIE Managing Member 1201 NW 30th Ter, Fort Lauderdale, FL, 33311
Claiborne Jerry D Mark 1201 NW 30th Ter, Fort Lauderdale, FL, 33311
CLAIBORNE VALERIE Agent 1201 NW 30th Ter, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-08 515 E Las Olas Boulevard, Suite 120, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2023-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1201 NW 30th Ter, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 CLAIBORNE, VALERIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-12-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
885.00
Total Face Value Of Loan:
885.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885
Current Approval Amount:
885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
899.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State